- Company Overview for FIELD PACKAGING LIMITED (02774312)
- Filing history for FIELD PACKAGING LIMITED (02774312)
- People for FIELD PACKAGING LIMITED (02774312)
- Charges for FIELD PACKAGING LIMITED (02774312)
- Insolvency for FIELD PACKAGING LIMITED (02774312)
- Registers for FIELD PACKAGING LIMITED (02774312)
- More for FIELD PACKAGING LIMITED (02774312)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
04 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
07 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
13 Feb 2015 | MR01 | Registration of charge 027743120005, created on 3 February 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
18 Jun 2014 | AA | Accounts for a dormant company made up to 29 December 2013 | |
23 May 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 30 June 2014 | |
24 Feb 2014 | MR01 | Registration of charge 027743120004 | |
20 Dec 2013 | MR01 | Registration of charge 027743120003 | |
19 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
26 Jul 2013 | AA | Accounts for a dormant company made up to 30 December 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
05 Jul 2012 | AA | Accounts for a dormant company made up to 1 January 2012 | |
06 Jan 2012 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
04 Nov 2011 | AD01 | Registered office address changed from , Church House St Marys Court, the Broadway, Old Amersham, Bucks, HP7 0UT on 4 November 2011 | |
07 Jul 2011 | CH01 | Director's details changed for Yves Regniers on 23 June 2011 | |
06 Apr 2011 | AA | Accounts for a dormant company made up to 2 January 2011 | |
30 Mar 2011 | AP01 | Appointment of Yves Regniers as a director | |
30 Mar 2011 | TM01 | Termination of appointment of Guy Faller as a director | |
01 Feb 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
15 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Oct 2010 | AP01 | Appointment of Ricki Brent Smith as a director | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 3 January 2010 | |
21 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders |